MACARTHUR REVERSIONS LIMITED
Buying and selling of own real estate
MACARTHUR REVERSIONS LIMITED
Buying and selling of own real estate
Contact & Details
Contact
Registered Address
Botanic House Hills Road Cambridge CB2 1PH England
Full company profile for MACARTHUR REVERSIONS LIMITED (06420170), an active company based in Cambridge, England. Incorporated 7 Nov 2007. Buying and selling of own real estate. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Balance Sheet & P&L (2014–2024)
Cash in Bank
N/A
Net Assets
£29.81k
Total Liabilities
£397.53k
Turnover
£21.66k
Employees
N/A
Debt Ratio
93%
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2023 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||||
|---|---|---|---|---|---|---|---|
No officers found | |||||||
No officers found
See all 14 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (1)
Gray's Inn 10 Limited
United Kingdom
- Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent,right To Appoint And Remove Directors
Robert Steinhouse
Ceased 18 Jul 2016
Gray's Inn Trading Limited
Ceased 18 Jul 2016
Gray's Inn Holdings Limited
Ceased 18 Jul 2016
Group Structure
Group Structure
Charges
Charges
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
Wensleydale Bungalow, 109 Wensleydale Avenue, Houghton Le Spring (DH4 7PD) SUNDERLAND | Freehold | - | 3 Nov 2015 |
Carrdale, New Herrington, Houghton Le Spring (DL4 4LR) SUNDERLAND | Freehold | - | 3 Nov 2015 |
Braeside, Osman Terrace, Houghton-le-Spring SUNDERLAND | Freehold | - | 3 Nov 2015 |
17 Leatham, Sunderland (SR2 0EW) SUNDERLAND | Freehold | - | 3 Nov 2015 |
1 Featherbed Lane, Ryhope, Sunderland (SR2 0QE) SUNDERLAND | Freehold | - | 3 Nov 2015 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 1 May 2026 | Officers | Termination of Paul Langford as director on 30 Apr 2026 | |
| 18 Apr 2026 | Officers | Appointment of Mr Paul James Bishop as director on 17 Apr 2026 | |
| 4 Mar 2026 | Confirmation Statement | Confirmation statement made on 1 Mar 2026 with no updates | |
| 4 Aug 2025 | Officers | Termination of Wayne Louis Murray-Bruce as director on 31 Jul 2025 | |
| 2 Jun 2025 | Accounts | Annual accounts made up to 31 Dec 2024 |
Termination of Paul Langford as director on 30 Apr 2026
Appointment of Mr Paul James Bishop as director on 17 Apr 2026
Confirmation statement made on 1 Mar 2026 with no updates
Termination of Wayne Louis Murray-Bruce as director on 31 Jul 2025
Annual accounts made up to 31 Dec 2024
Recent Activity
Latest Activity
Termination of Paul Langford as director on 30 Apr 2026
6 days ago on 1 May 2026
Appointment of Mr Paul James Bishop as director on 17 Apr 2026
2 weeks ago on 18 Apr 2026
Confirmation statement made on 1 Mar 2026 with no updates
2 months ago on 4 Mar 2026
Termination of Wayne Louis Murray-Bruce as director on 31 Jul 2025
9 months ago on 4 Aug 2025
Annual accounts made up to 31 Dec 2024
11 months ago on 2 Jun 2025
